Entity Name: | AMERICARE TODAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N12000006880 |
FEI/EIN Number |
45-5615052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8055 River Country Drive, Weeki Wachee, FL, 34607, US |
Mail Address: | 8055 River Country Drive, Weeki Wachee, FL, 34607, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIES JAMES | President | 8055 River Country Drive, Weeki Wachee, FL, 34607 |
GRIES JAMES | Director | 8055 River Country Drive, Weeki Wachee, FL, 34607 |
TYSON WILLIAM | Secretary | 8055 River Country Drive, Weeki Wachee, FL, 34607 |
TYSON WILLIAM | Director | 8055 River Country Drive, Weeki Wachee, FL, 34607 |
LONS JASON | Treasurer | 8055 River Country Drive, Weeki Wachee, FL, 34607 |
LONS JASON | Director | 8055 River Country Drive, Weeki Wachee, FL, 34607 |
Gries James E | Agent | 8055 River Country Drive, Weeki Wachee, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-24 | Gries, James Everett | - |
CHANGE OF MAILING ADDRESS | 2020-10-07 | 8055 River Country Drive, Weeki Wachee, FL 34607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-07 | 8055 River Country Drive, Weeki Wachee, FL 34607 | - |
REINSTATEMENT | 2020-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-07 | 8055 River Country Drive, Weeki Wachee, FL 34607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-24 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-06-02 |
ANNUAL REPORT | 2014-09-06 |
ANNUAL REPORT | 2013-04-30 |
Domestic Non-Profit | 2012-07-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State